- Company Overview for TIM PRICE LTD (14948065)
- Filing history for TIM PRICE LTD (14948065)
- People for TIM PRICE LTD (14948065)
- More for TIM PRICE LTD (14948065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2024 | RP10 | Address of person with significant control Mr Alexander Iincas changed to 14948065 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 November 2024 | |
15 Nov 2024 | RP09 | Address of officer Mr Alexander Iincas changed to 14948065 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 November 2024 | |
15 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 14948065 - Companies House Default Address, Cardiff, CF14 8LH on 15 November 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
29 Jul 2023 | PSC07 | Cessation of Timothy Mark Kerr as a person with significant control on 29 July 2023 | |
29 Jul 2023 | PSC01 | Notification of Alexander Iincas as a person with significant control on 29 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Timothy Mark Kerr as a director on 28 July 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Alexander Iincas as a director on 28 July 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from , Flat a 52 Paddington Grove, Bournemouth, BH11 8NS, England to PO Box 4385 Cardiff CF14 8LH on 28 July 2023 | |
20 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-20
|